This company is commonly known as Scv Electronics Limited. The company was founded 38 years ago and was given the registration number 01993558. The firm's registered office is in HODDESDON. You can find them at Unit C1 Geddings Road, Belcon Industrial Estate, Hoddesdon, Hertfordshire. This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | SCV ELECTRONICS LIMITED |
---|---|---|
Company Number | : | 01993558 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 February 1986 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit C1 Geddings Road, Belcon Industrial Estate, Hoddesdon, Hertfordshire, EN11 0NT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15, Woodpath, Southsea, England, PO5 3DX | Director | 01 February 2021 | Active |
20, Robinsons Row, Salcombe, England, TQ8 8EU | Director | 01 February 2021 | Active |
7, Sturgeons Way, Hitchin, England, SG4 0BL | Director | 01 February 2021 | Active |
45 Beresford Road, London, N8 0AL | Secretary | - | Active |
Portmill House 41-42 Portmill Lane, Hitchin, SG5 1AH | Secretary | 03 November 1993 | Active |
45 Beresford Road, London, N8 0AL | Secretary | 21 December 2000 | Active |
Challow Park, East Challow, Wantage, OX12 9RH | Director | - | Active |
45 Beresford Road, London, N8 0AL | Director | - | Active |
111 Avenue De Lattre De Tassigny, St Maur Des Forres, France, 94100 | Director | 25 March 1993 | Active |
14 Rue De Sucy, Chennevieres Sur Marne, Val De Marne, France, 94430 | Director | 29 April 1995 | Active |
3 Rue De La Mare, Gagny, France, 93220 | Director | 25 March 1993 | Active |
Portmill House 41-42 Portmill Lane, Hitchin, SG5 1AH | Director | 29 April 1995 | Active |
Sylvie Quinzan Blyth | ||
Notified on | : | 08 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1957 |
Nationality | : | French |
Address | : | Unit C1, Geddings Road, Hoddesdon, EN11 0NT |
Nature of control | : |
|
Imag Electronics Holdings Limited | ||
Notified on | : | 08 January 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit C1, Belcon Industrial Estate, Hoddesdon, England, EN11 0NT |
Nature of control | : |
|
Mr Julian David Thomas Blyth | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1960 |
Nationality | : | British |
Address | : | Unit C1, Geddings Road, Hoddesdon, EN11 0NT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-18 | Officers | Change person director company with change date. | Download |
2022-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-17 | Change of name | Certificate change of name company. | Download |
2021-11-17 | Change of name | Change of name notice. | Download |
2021-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-01 | Officers | Termination secretary company with name termination date. | Download |
2021-02-01 | Officers | Termination director company with name termination date. | Download |
2021-02-01 | Officers | Appoint person director company with name date. | Download |
2021-02-01 | Officers | Appoint person director company with name date. | Download |
2021-02-01 | Officers | Appoint person director company with name date. | Download |
2020-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-13 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-08 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-08 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.